About

Registered Number: 04741763
Date of Incorporation: 23/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 21 Clare Road, Halifax, West Yorkshire, HX1 2HX,

 

Calder Valley Architects Ltd was founded on 23 April 2003 and has its registered office in West Yorkshire. This business does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 02 January 2019
AD01 - Change of registered office address 28 November 2018
CS01 - N/A 26 April 2018
PSC04 - N/A 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
PSC07 - N/A 26 April 2018
CERTNM - Change of name certificate 23 January 2018
RESOLUTIONS - N/A 03 January 2018
CONNOT - N/A 03 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 19 January 2015
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 01 June 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 08 October 2004
287 - Change in situation or address of Registered Office 21 May 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.